Abm Electrical Wholesale Limited CHESHIRE


Abm Electrical Wholesale started in year 2002 as Private Limited Company with registration number 04419229. The Abm Electrical Wholesale company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cheshire at 123 Wellington Road South. Postal code: SK1 3TH. Since Friday 3rd May 2002 Abm Electrical Wholesale Limited is no longer carrying the name Wildset.

The company has 2 directors, namely Robert A., Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 1 November 2011 and Robert A. has been with the company for the least time - from 1 June 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abm Electrical Wholesale Limited Address / Contact

Office Address 123 Wellington Road South
Office Address2 Stockport
Town Cheshire
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419229
Date of Incorporation Wed, 17th Apr 2002
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Robert A.

Position: Director

Appointed: 01 June 2016

Mark A.

Position: Director

Appointed: 01 November 2011

Lynda A.

Position: Secretary

Appointed: 18 August 2006

Resigned: 11 April 2023

Leslie A.

Position: Director

Appointed: 01 July 2002

Resigned: 11 April 2023

Gillian M.

Position: Secretary

Appointed: 01 May 2002

Resigned: 18 August 2006

James M.

Position: Director

Appointed: 01 May 2002

Resigned: 18 August 2006

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 April 2002

Resigned: 01 May 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 17 April 2002

Resigned: 01 May 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Abm Electrical Holdings Limited from Stockport, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Abm Electrical Holdings Limited

123 Wellington Road South, Reddish, Stockport, SK1 3TH, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 05908628
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Wildset May 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth743 877754 745788 003       
Balance Sheet
Cash Bank In Hand30 40812 81738 807       
Cash Bank On Hand  38 8079 04120 85741 82925 06160 81936 58944 366
Current Assets1 373 6121 377 0251 304 9271 275 2371 250 2721 269 6611 281 8561 262 5361 429 7061 395 478
Debtors1 035 7031 049 745932 355915 366865 359848 739907 671852 741978 502914 810
Net Assets Liabilities  788 003762 979747 629729 875723 681724 558782 615714 843
Net Assets Liabilities Including Pension Asset Liability743 877754 745788 003       
Other Debtors   8 7249 1778 52822 16334 10921 46621 368
Property Plant Equipment  38 80949 27336 11322 17820 12034 40168 71152 615
Stocks Inventory307 501314 463333 765       
Tangible Fixed Assets42 22658 55138 809       
Total Inventories  333 765350 830364 056379 093349 124348 976414 615436 302
Reserves/Capital
Called Up Share Capital9 0009 0009 000       
Profit Loss Account Reserve734 877745 745779 003       
Shareholder Funds743 877754 745788 003       
Other
Accumulated Depreciation Impairment Property Plant Equipment  113 023129 51727 502120 678127 459120 161130 801148 416
Amounts Owed By Group Undertakings   562 388562 388562 388562 388562 388562 388562 388
Average Number Employees During Period   13151514131313
Creditors  2 94511 8506 364561 964578 295190 246143 48496 722
Creditors Due After One Year8 2449 7042 945       
Creditors Due Within One Year663 717669 296551 679       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 89111 517 18 841  
Disposals Property Plant Equipment    23 79026 325 22 514  
Finance Lease Liabilities Present Value Total   11 8506 364  13 1628 0672 972
Increase From Depreciation Charge For Year Property Plant Equipment   16 49412 1057 4646 78111 54310 64017 615
Net Current Assets Liabilities709 895707 729753 248725 556717 880707 697703 561881 978858 747759 289
Number Shares Allotted 9 0009 000       
Other Creditors   270 222215 024217 574237 54118 94921 04820 717
Other Taxation Social Security Payable   53 34247 21274 54675 31059 96099 662118 903
Par Value Share 11   1111
Property Plant Equipment Gross Cost  151 832178 790160 844142 856147 579154 562199 512201 031
Provisions For Liabilities Balance Sheet Subtotal  1 109    1 5751 359339
Provisions For Liabilities Charges 1 8311 109       
Secured Debts324 432243 459248 172       
Share Capital Allotted Called Up Paid9 0009 0009 000       
Tangible Fixed Assets Additions 45 3922 321       
Tangible Fixed Assets Cost Or Valuation177 234192 945151 832       
Tangible Fixed Assets Depreciation135 008134 394113 023       
Tangible Fixed Assets Depreciation Charged In Period 24 41712 998       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 03134 369       
Tangible Fixed Assets Disposals 29 68143 434       
Total Additions Including From Business Combinations Property Plant Equipment   26 9585 8448 3374 72329 49744 9501 519
Total Assets Less Current Liabilities752 121766 280792 057774 829753 993729 875723 681916 379927 458811 904
Total Borrowings  248 172283 629221 748209 717228 702237 008190 246143 484
Trade Creditors Trade Payables   218 058264 670269 844265 444254 887403 487449 807
Trade Debtors Trade Receivables   344 254293 794277 823323 120256 244394 648331 054
Bank Borrowings       218 751177 084135 417
Bank Borrowings Overdrafts       177 084135 41793 750
Number Shares Issued Fully Paid      9 0009 0009 0009 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements